Search icon

TEAKWOOD VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TEAKWOOD VILLAS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

TEAKWOOD VILLAS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 1978 (47 years ago)
Document Number: 743998
FEI/EIN Number 59-1982356

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1941 Mayport Road, Atlantic Beach, FL 32233
Mail Address: 1941 Mayport Road, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roulliard, Doug President 1941 Mayport Road, Atlantic Beach, FL 32233
Gray, Valerie Vice President 1941 Mayport Road, Atlantic Beach, FL 32233
Gray, Valerie Secretary 1941 Mayport Road, Atlantic Beach, FL 32233
Collins, Tracy Treasurer 1941 Mayport Road, Atlantic Beach, FL 32233
ELIM SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 1941 Mayport Road, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-06-28 1941 Mayport Road, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2021-06-28 Elim Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 1941 Mayport Road, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State